Canpipe Industries International Inc.

Address:
1155 University St., Suite 1310, Montreal, QC H3B 3A7

Canpipe Industries International Inc. is a business entity registered at Corporations Canada, with entity identifier is 989011. The registration start date is June 7, 1976. The current status is Active.

Corporation Overview

Corporation ID 989011
Business Number 119771251
Corporation Name Canpipe Industries International Inc.
Les Industries Canpipe Internationales Inc.
Registered Office Address 1155 University St.
Suite 1310
Montreal
QC H3B 3A7
Incorporation Date 1976-06-07
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
NANCY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-06-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-06-06 1976-06-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-05-23 current 1155 University St., Suite 1310, Montreal, QC H3B 3A7
Address 1976-06-07 2013-05-23 1080 Beaver Hall Hill, Suite 1720, Montreal, QC H2Z 1S8
Name 2019-01-18 current Canpipe Industries International Inc.
Name 2019-01-18 current Les Industries Canpipe Internationales Inc.
Name 1988-12-09 2019-01-18 B & B ADMINISTRATION INC.
Name 1988-12-09 2019-01-18 B ; B ADMINISTRATION INC.
Name 1983-08-26 1988-12-09 FLEUVETON LTEE
Name 1976-12-13 1983-08-26 FLEUVTOW LTEE
Name 1976-06-07 1976-12-13 80283 CANADA LTD.
Status 1983-10-01 current Active / Actif
Status 1983-06-03 1983-10-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2019-01-18 Amendment / Modification Name Changed.
Directors Limits Changed.
Section: 178
2007-08-07 Amendment / Modification Directors Limits Changed.
1976-06-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-07-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2020 2018-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1155 University St.
City MONTREAL
Province QC
Postal Code H3B 3A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
British Controlled Oilfields, Limited 1155 University St., Suite 1310, Montreal, QC H3B 3A7 1918-01-15
Peter Christie Associates ( Canada ) Inc. 1155 University St., Suite 1011, Montreal, QC H3B 3A7 1999-09-28
Exchange Investments Ltd. 1155 University St., Suite 1310, Montreal, QC H3B 3A7 1945-07-18
Food Lane Stores of Canada Ltd. 1155 University St., Suite 1310, Montreal, QC H3B 3A7 1959-01-29
Balkan Resources Inc. 1155 University St., Suite 1310, Montreal, QC H3B 3A7 2006-06-08
Gestion D'investissements Bloomfield & Bloomfield Ltee. 1155 University St., Suite 1310, Montreal, QC H3B 3A7 1990-03-30
Valmet Trustees Limited 1155 University St., Suite 1310, Montreal, QC H3B 3A7 1985-03-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
12122618 Canada Inc. 1310-1155 Boul. Robert-bourassa, Montréal, QC H3B 3A7 2020-06-11
11297783 Canada Inc. 1310-1155 Robert-bourassa Boulevard, Montréal, QC H3B 3A7 2019-03-13
11292722 Canada Inc. 1310-1155 Robert-bourassa Blvd, Montréal, QC H3B 3A7 2019-03-11
9790403 Canada Inc. 1155 Robert-bourassa Blvd., Suite 1007, Montréal, QC H3B 3A7 2016-06-13
Rentugo Finance Inc. 1410-1155, Boul. Robert-bourassa, Montréal, QC H3B 3A7 2015-02-03
Jurisflex Inc. 1155 Robert-bourassa Blvd., Suite 514, Montréal, QC H3B 3A7 2014-08-11
Beads of Courage - Canada 1155 University St, #1310, Montreal, QC H3B 3A7 2011-06-23
7685874 Canada Inc. 1155 University Street, Suite 508, Montreal, QC H3B 3A7 2010-12-17
Canada-albania Business Council 1155 Rue University, Suite 1310, Montreal, QC H3B 3A7 2010-09-03
Restaurant Le LÉman Inc. 1175 Boul. Robert-bourassa, Montréal, QC H3B 3A7 2010-02-24
Find all corporations in postal code H3B 3A7

Corporation Directors

Name Address
HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
NANCY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN TECHNION SOCIETY Harry Bloomfield 1310-1155 rober Bourassa Blvd., Montreal QC H3B 3A7, Canada
FABRICATIONS CAMBRIDGE LTEE/LTD. HARRY BLOOMFIELD 4000 DE MAISONNEUVE WEST, MONTREAL QC , Canada
HUMANE SOCIETY OF CANADA FOUNDATION HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
MIRACULINS INC. Harry Bloomfield 20 Surrey Gardens, Montreal QC H3Y 1N3, Canada
GOOD GOVERNMENT - ACCOUNTABILITY AND CONSEQUENCES HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
153084 CANADA INC. HARRY BLOOMFIELD 1080 BEAVER HALL HILL, #1720, MONTREAL QC H2Z 1S8, Canada
CANADA-HISTADRUT FOUNDATION HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
CANADIAN FRIENDS OF AMAL HARRY Bloomfield 1080 BEAVER HALL HILL, SUITE 1720, MONTREAL QC H2Z 1S6, Canada
I.N.P. SALES LTD. HARRY BLOOMFIELD 4360 DUPUIS, MONTREAL QC , Canada
CANADIAN FRIENDS OF WATERTOWN PUBLIC TELEVISION HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3A7

Similar businesses

Corporation Name Office Address Incorporation
I.f.i. International Formwork Industries Ltd. 400 Rue Du Parc Industriel, Longueuil, QC J4H 3V6 2000-08-03
Les Industries Internationales Berncam Limitee 7101 Park Ave., 5th Floor, Montreal, QC H3N 1Y3
Les Industries Internationales Eboco Inc. 557 4th Street, Laval Des Rapides, QC H7V 1K7 1987-05-12
L.a.s.n. International Industries Inc. 19 St-joseph St, Tingwick, QC J0A 1L0 1994-03-01
Les Industries Travelway International Inc. 1700 Beaulac Street, St Laurent, QC H4R 1W8 1979-08-30
Paperboard Industries International Inc. 772 Sherbrooke Ouest, Bur 300, Montreal, QC H3A 1G1 1978-12-28
Les Industries Allan (internationale) Inc. 4850 Cote St Luc Road, Suite 94, Montreal, QC H3W 2H2 1984-07-26
Les Industries Nayof Internationale Inc. 1947 De Maisonneuve Boul West, Apt 1, Montreal, QC 1984-10-17
Les Industries De Conference & D'etalage Internationale I.c.d. Inc. 216 Westgate Drive, Rosemere, QC J7A 2E9 1980-11-13
Hydrophilic International Industries Ltd. 755 Boul Industriel, Blainville, QC J7C 3V3 1988-02-24

Improve Information

Please provide details on Canpipe Industries International Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches